Name: | INTERPOLYMER CORPORATION |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 30 Dec 1985 (39 years ago) |
Authority Date: | 30 Dec 1985 (39 years ago) |
Last Annual Report: | 12 Aug 2002 (23 years ago) |
Organization Number: | 0210004 |
Principal Office: | <font face="Book Antiqua">200 DAN RD., CANTON, MA 02021</font> |
Place of Formation: | MASSACHUSETTS |
Name | Role |
---|---|
JOSEPH M. SZABO | Director |
James F McGillen | Director |
Siegfried J Gillich | Director |
Jean F Doolin | Director |
John G Blaha | Director |
Cornelius T Lyons | Director |
Norwin W Wolff | Director |
HARRY L. BARRETT | Director |
WILLIAM HODES | Director |
JEAN F. DOOLIN | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Norwin W Wolff | President |
Name | Role |
---|---|
Patti C Wolff | Secretary |
Name | Role |
---|---|
Thomas T Martin | Treasurer |
Name | Role |
---|---|
NORWIN W. WOLFF | Incorporator |
ROBERT MCMURRAY | Incorporator |
JOSEPH M. SZABO | Incorporator |
Name | File Date |
---|---|
Revocation Return | 2003-11-25 |
Revocation of Certificate of Authority | 2003-11-01 |
Sixty Day Notice Return | 2003-09-01 |
Annual Report | 2002-10-03 |
Annual Report | 2001-09-11 |
Annual Report | 2000-07-27 |
Annual Report | 1999-07-15 |
Annual Report | 1998-04-24 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Date of last update: 12 Feb 2025
Sources: Kentucky Secretary of State